London
SW4 9SG
Director Name | Matthew James Mitten |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2014(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Financial Director |
Country of Residence | Financial Advisor |
Correspondence Address | 11 Kassala Road London SW11 4HN |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 April 2013(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Director Name | Mr Thomas George Holroyd |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(same day as company formation) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | Unit 14 Ivory House Clove Hitch Wharf Plantation Wharf London SW11 3TN |
Secretary Name | Mr Alexander James Thompson |
---|---|
Status | Resigned |
Appointed | 04 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 14 Ivory House Clove Hitch Plantation Wharf London SW11 3TN |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2013(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 1 Cherwell Mews London SW11 1AF |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Holroyd Trust 50.00% Ordinary |
---|---|
1 at £1 | Thompson Trust 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
11 March 2021 | Delivered on: 15 March 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as roof space and airspace, 119 chatham road, london SW11 6HJ and registered at the land registry under title number TGL442383. Outstanding |
---|---|
25 July 2018 | Delivered on: 30 July 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Part of roof and air space at 197 balham high road, london, SW12 9BE. Outstanding |
25 July 2018 | Delivered on: 30 July 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Part of the roof and air space above, 197 balham high road, london, SW12 9BE. Outstanding |
2 December 2016 | Delivered on: 7 December 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property secured. By way of legal charge all that freehold property known as offices at 2 woodlands way, putney, london, SW15 2SX being the whole of the land registered at hm land registry with title number TGL450815 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Outstanding |
2 December 2016 | Delivered on: 2 December 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property secured. By way of legal charge all that freehold property known as 29B ilminster gardens, clapham, london, SW11 1PJ being the whole of the land registered at hm land registry with title number TGL446999 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Outstanding |
4 September 2015 | Delivered on: 16 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of fixed charge:-. (A) all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company;. (B) all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land;. (C) the benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled;. (D) all plant and machinery owned by the company and its interest in any plant and machinery in its possession;. (E) all shares held by it and/or any nominee on its behalf and all related rights;. (F) all benefits in respect of the insurances including all claims and the refund of any premiums;. (G) its rights under the appointment of any managing agent of any of the properties;. (H) the deposits;. (I) all of its book debts;. (Ii) all of its other debts, and prepayments, the proceeds of the same and all monies due. And owing to it; and. (Iii) the full benefit of all security interests, collateral instruments and other rights. Relating to any of the foregoing;. (I) all its goodwill and uncalled capital from time to time; and. (J) the benefit of all authorisations held in connection with its business or the use of any charged assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets.. By way of floating charge all its undertaking, property, rights and assets whatsoever and wheresoever both present and future, other than any property, rights or assets from time to time effectively charged by way of fixed charge.. Note 1 the debenture contains covenants by the company that the company will not without the bank's consent;-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge.. (D) deal with its book and other debts, except by collecting them in the ordinary course of its business. In particular, the company will not realise its book and other debts by means of invoice discounting or factoring arrangements;. (F) grant, or accept a surrender of, any lease or licence of any of the charged assets or consent to a tenant assigning or sub letting;. (G) dispose of, part with or share possession or occupation of any of the charged assets.. Note 2 the debenture gives the bank power to appoint an administrator. Outstanding |
4 September 2015 | Delivered on: 16 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal charge all that leasehold property known as 33 bedford hill, balham, london, SW12 9EY demised by a lease dated 8 may 2015 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Outstanding |
4 September 2015 | Delivered on: 16 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal charge all that freehold property known as 55 latchmere road, battersea, london, SW11 2DS being the whole of the land registered at hm land registry with title number TGL146681 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Outstanding |
4 September 2015 | Delivered on: 16 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal charge all that leasehold property known as flat 8 mayfield house 268 balham high road london SW17 7SA, as demised by the lease dated 2 april 2013 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Outstanding |
1 February 2024 | Registered office address changed from Portland 25 High Street Crawley West Sussex RH10 1BG to 1 Cherwell Mews London SW11 1AF on 1 February 2024 (1 page) |
---|---|
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
9 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
9 May 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
1 July 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
15 March 2021 | Registration of charge 084739220009, created on 11 March 2021 (16 pages) |
22 February 2021 | Registered office address changed from Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED to Portland 25 High Street Crawley West Sussex RH10 1BG on 22 February 2021 (2 pages) |
18 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
10 June 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
20 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
30 July 2018 | Registration of charge 084739220008, created on 25 July 2018 (18 pages) |
30 July 2018 | Registration of charge 084739220007, created on 25 July 2018 (18 pages) |
16 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
5 June 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
2 March 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
2 March 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
6 January 2017 | Statement of capital on 6 January 2017
|
6 January 2017 | Statement of capital on 6 January 2017
|
6 January 2017 | Resolutions
|
6 January 2017 | Statement by Directors (1 page) |
6 January 2017 | Resolutions
|
6 January 2017 | Solvency Statement dated 12/10/16 (1 page) |
6 January 2017 | Solvency Statement dated 12/10/16 (1 page) |
6 January 2017 | Statement by Directors (1 page) |
7 December 2016 | Registration of charge 084739220006, created on 2 December 2016 (17 pages) |
7 December 2016 | Registration of charge 084739220006, created on 2 December 2016 (17 pages) |
2 December 2016 | Registration of charge 084739220005, created on 2 December 2016 (17 pages) |
2 December 2016 | Registration of charge 084739220005, created on 2 December 2016 (17 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
9 November 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
13 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 September 2015 | Registration of charge 084739220002, created on 4 September 2015 (18 pages) |
16 September 2015 | Registration of charge 084739220002, created on 4 September 2015 (18 pages) |
16 September 2015 | Registration of charge 084739220003, created on 4 September 2015 (18 pages) |
16 September 2015 | Registration of charge 084739220003, created on 4 September 2015 (18 pages) |
16 September 2015 | Registration of charge 084739220001, created on 4 September 2015 (16 pages) |
16 September 2015 | Registration of charge 084739220004, created on 4 September 2015 (18 pages) |
16 September 2015 | Registration of charge 084739220001, created on 4 September 2015 (16 pages) |
16 September 2015 | Registration of charge 084739220001, created on 4 September 2015 (16 pages) |
16 September 2015 | Registration of charge 084739220002, created on 4 September 2015 (18 pages) |
16 September 2015 | Registration of charge 084739220004, created on 4 September 2015 (18 pages) |
16 September 2015 | Registration of charge 084739220004, created on 4 September 2015 (18 pages) |
16 September 2015 | Registration of charge 084739220003, created on 4 September 2015 (18 pages) |
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
6 September 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
6 September 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
20 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
24 April 2014 | Statement of capital following an allotment of shares on 10 May 2013
|
24 April 2014 | Statement of capital following an allotment of shares on 10 May 2013
|
22 January 2014 | Appointment of Matthew Mitten as a director (3 pages) |
22 January 2014 | Appointment of Matthew Mitten as a director (3 pages) |
17 January 2014 | Termination of appointment of Alexander Thompson as a secretary (2 pages) |
17 January 2014 | Termination of appointment of Thomas Holroyd as a director (2 pages) |
17 January 2014 | Termination of appointment of Thomas Holroyd as a director (2 pages) |
17 January 2014 | Termination of appointment of Alexander Thompson as a secretary (2 pages) |
17 January 2014 | Appointment of Rupert Henshaw Herbert-Burns as a director (2 pages) |
17 January 2014 | Registered office address changed from Unit 14 Ivory House Clove Hitch Quay Plantation Wharf London SW113TN United Kingdom on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from Unit 14 Ivory House Clove Hitch Quay Plantation Wharf London SW113TN United Kingdom on 17 January 2014 (1 page) |
17 January 2014 | Appointment of Rupert Henshaw Herbert-Burns as a director (2 pages) |
25 November 2013 | Appointment of Mr Thomas George Holroyd as a director (2 pages) |
25 November 2013 | Termination of appointment of John Cowdry as a director (1 page) |
25 November 2013 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
25 November 2013 | Appointment of Mr Thomas George Holroyd as a director (2 pages) |
25 November 2013 | Appointment of Mr Alexander James Thompson as a secretary (2 pages) |
25 November 2013 | Appointment of Mr Alexander James Thompson as a secretary (2 pages) |
25 November 2013 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 25 November 2013 (1 page) |
25 November 2013 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
25 November 2013 | Termination of appointment of John Cowdry as a director (1 page) |
21 May 2013 | Company name changed fordglade LIMITED\certificate issued on 21/05/13
|
21 May 2013 | Company name changed fordglade LIMITED\certificate issued on 21/05/13
|
4 April 2013 | Incorporation (34 pages) |
4 April 2013 | Incorporation (34 pages) |